BLUE OCEAN ASSOCIATES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B4 6WR

Company number 02834943
Status Active
Incorporation Date 6 July 1993
Company Type Private Limited Company
Address 11TH FLOOR, TWO, SNOW HILL, BIRMINGHAM, ENGLAND, B4 6WR
Home Country United Kingdom
Nature of Business 46711 - Wholesale of petroleum and petroleum products
Phone, email, etc

Since the company registration two hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Full accounts made up to 28 February 2016; Director's details changed for Mr James Lochrin on 22 February 2016. The most likely internet sites of BLUE OCEAN ASSOCIATES LIMITED are www.blueoceanassociates.co.uk, and www.blue-ocean-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Ocean Associates Limited is a Private Limited Company. The company registration number is 02834943. Blue Ocean Associates Limited has been working since 06 July 1993. The present status of the company is Active. The registered address of Blue Ocean Associates Limited is 11th Floor Two Snow Hill Birmingham England B4 6wr. . MCGRATH, Liam is a Secretary of the company. LOCHRIN, James is a Director of the company. MCGRATH, Liam is a Director of the company. Secretary KHANBABI, Fariyal has been resigned. Secretary O'DEA, Edward has been resigned. Secretary OLEINIK, Maria Gennadyevna has been resigned. Secretary OTT, Keith Terry has been resigned. Secretary SPRINGETT, Simon Roy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BANNERMAN, Colin George has been resigned. Director BELL, John Kenneth has been resigned. Director BUSSANDRI, Adriano has been resigned. Director BUSSANDRI, Franco Giovanni Antonio has been resigned. Director CALLAGHAN, John Edward has been resigned. Director CALLAGHAN, John Edward has been resigned. Director COULSON, Paul has been resigned. Director DEVINE, Joe has been resigned. Director GRIMM, Charles Richard has been resigned. Director HOGAN, Patrick has been resigned. Director JAGO, Keith Charles has been resigned. Director JAMISON, David Lawrence has been resigned. Director MILLER, Dmitry has been resigned. Director MITCHELL, Peter Ronald has been resigned. Director MURRAY, Kevin has been resigned. Director O'BRIEN, Denis John has been resigned. Director O'DEA, Edward has been resigned. Director O'LEARY, Neil has been resigned. Director OTT, Keith Terry has been resigned. Director RUSSELL, Denise has been resigned. Director SALMON, Christophe has been resigned. Director THOMAS, Allen Lloyd has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of petroleum and petroleum products".


Current Directors

Secretary
MCGRATH, Liam
Appointed Date: 22 February 2016

Director
LOCHRIN, James
Appointed Date: 22 February 2016
36 years old

Director
MCGRATH, Liam
Appointed Date: 22 February 2016
45 years old

Resigned Directors

Secretary
KHANBABI, Fariyal
Resigned: 18 August 2014
Appointed Date: 23 September 2009

Secretary
O'DEA, Edward
Resigned: 22 February 2016
Appointed Date: 18 August 2014

Secretary
OLEINIK, Maria Gennadyevna
Resigned: 03 May 2002
Appointed Date: 02 April 2001

Secretary
OTT, Keith Terry
Resigned: 02 April 2001
Appointed Date: 06 July 1993

Secretary
SPRINGETT, Simon Roy
Resigned: 23 September 2009
Appointed Date: 03 May 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 1993
Appointed Date: 06 July 1993

Director
BANNERMAN, Colin George
Resigned: 23 March 2009
Appointed Date: 21 December 2007
61 years old

Director
BELL, John Kenneth
Resigned: 22 February 2016
Appointed Date: 14 September 2012
51 years old

Director
BUSSANDRI, Adriano
Resigned: 21 December 2007
Appointed Date: 21 November 2000
64 years old

Director
BUSSANDRI, Franco Giovanni Antonio
Resigned: 21 December 2007
Appointed Date: 24 March 2000
59 years old

Director
CALLAGHAN, John Edward
Resigned: 22 February 2016
Appointed Date: 14 September 2012
83 years old

Director
CALLAGHAN, John Edward
Resigned: 24 November 2011
Appointed Date: 28 October 2011
83 years old

Director
COULSON, Paul
Resigned: 14 November 2013
Appointed Date: 20 November 2012
73 years old

Director
DEVINE, Joe
Resigned: 27 October 2011
Appointed Date: 23 March 2009
66 years old

Director
GRIMM, Charles Richard
Resigned: 21 December 2007
Appointed Date: 06 July 1993
72 years old

Director
HOGAN, Patrick
Resigned: 01 June 2011
Appointed Date: 21 December 2007
53 years old

Director
JAGO, Keith Charles
Resigned: 04 October 2004
Appointed Date: 29 October 2003
77 years old

Director
JAMISON, David Lawrence
Resigned: 31 October 2003
Appointed Date: 24 May 1996
80 years old

Director
MILLER, Dmitry
Resigned: 22 February 2016
Appointed Date: 20 November 2012
42 years old

Director
MITCHELL, Peter Ronald
Resigned: 24 May 1996
Appointed Date: 06 July 1993
77 years old

Director
MURRAY, Kevin
Resigned: 22 February 2016
Appointed Date: 20 November 2012
66 years old

Director
O'BRIEN, Denis John
Resigned: 22 February 2016
Appointed Date: 20 November 2012
67 years old

Director
O'DEA, Edward
Resigned: 20 November 2012
Appointed Date: 28 October 2011
52 years old

Director
O'LEARY, Neil
Resigned: 27 October 2011
Appointed Date: 21 December 2007
66 years old

Director
OTT, Keith Terry
Resigned: 21 December 2007
Appointed Date: 29 October 2003
67 years old

Director
RUSSELL, Denise
Resigned: 20 November 2012
Appointed Date: 28 October 2011
54 years old

Director
SALMON, Christophe
Resigned: 22 February 2016
Appointed Date: 14 September 2012
54 years old

Director
THOMAS, Allen Lloyd
Resigned: 31 January 2005
Appointed Date: 01 April 2001
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 July 1993
Appointed Date: 06 July 1993

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 1993
Appointed Date: 06 July 1993

BLUE OCEAN ASSOCIATES LIMITED Events

11 May 2017
Confirmation statement made on 2 May 2017 with updates
05 Jan 2017
Full accounts made up to 28 February 2016
12 May 2016
Director's details changed for Mr James Lochrin on 22 February 2016
09 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

09 May 2016
Director's details changed for Mr James Lochrin on 22 February 2016
...
... and 217 more events
15 Jul 1993
Director resigned;new director appointed
15 Jul 1993
New director appointed

15 Jul 1993
Secretary resigned;new secretary appointed;director resigned

15 Jul 1993
Registered office changed on 15/07/93 from: 2 baches street, london, N1 6UB

06 Jul 1993
Incorporation

BLUE OCEAN ASSOCIATES LIMITED Charges

27 July 2012
Borrowing base debenture
Delivered: 3 August 2012
Status: Satisfied on 26 June 2015
Persons entitled: Bnp Paribas as Security Agent
Description: By way of first fixed charge all inventory, any…
27 July 2012
Deed of pledge of commodities
Delivered: 3 August 2012
Status: Satisfied on 26 June 2015
Persons entitled: Bnp Paribas S.A.
Description: Its charged assets being the commodities and the title…
27 July 2012
Floating charge
Delivered: 3 August 2012
Status: Satisfied on 26 June 2015
Persons entitled: Bnp Paribas
Description: A floating charge over the secured assets.. See image for…
14 February 2008
Deed of pledge of shares
Delivered: 5 March 2008
Status: Satisfied on 2 August 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The present shares and the rights, including dividends, see…
21 December 2007
Debenture
Delivered: 10 January 2008
Status: Satisfied on 2 August 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2007
Pledge of moveable assets
Delivered: 10 January 2008
Status: Satisfied on 2 August 2012
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Non-possessory right of pledge its security assets and all…
21 December 2007
Agreement and deed of pledge of rights and commodities
Delivered: 3 January 2008
Status: Satisfied on 2 August 2012
Persons entitled: Fortis Bank S.A./N.V
Description: All present and future bearer rights or order rights under…
21 December 2007
Debenture
Delivered: 2 January 2008
Status: Satisfied on 2 August 2012
Persons entitled: Fortis Bank S.a/N.V as Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
18 May 2005
A composite debenture
Delivered: 23 May 2005
Status: Satisfied on 26 July 2012
Persons entitled: Fortis Bank S.A./ N.V.
Description: Fixed and floating charges over the undertaking and all…
1 August 2001
Charge over deposit
Delivered: 10 August 2001
Status: Satisfied on 22 November 2006
Persons entitled: Fortis Bank Sa/Nv
Description: By way of a first fixed charge and release to the bank as a…
26 January 2000
Deed of charge
Delivered: 10 February 2000
Status: Satisfied on 22 November 2006
Persons entitled: Neste (UK) Limited
Description: 11,500 ordinary "a" share & 35 ordinary "b" shares in the…
20 January 1998
General assignment of receivables
Delivered: 21 January 1998
Status: Satisfied on 29 November 1999
Persons entitled: Meespierson N.V.
Description: All monies payable under or in respect of the assigned…
8 September 1997
Charge over deposits
Delivered: 25 September 1997
Status: Satisfied on 22 November 2006
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited in any deposit…